Search icon

SEPTEMBER PLACE RETIREMENT VILLAGE, INC.

Company Details

Name: SEPTEMBER PLACE RETIREMENT VILLAGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 May 2003 (22 years ago)
Organization Date: 20 May 2003 (22 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0560394
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41311
City: Beattyville, Fillmore, Old Landing, Primrose, Tallega...
Primary County: Lee County
Principal Office: 89 C. BEACH COURT, BEATTYVILLE, KY 41311
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UJCJBNYNJMK6 2024-06-15 89 C BEACH CT, BEATTYVILLE, KY, 41311, 9365, USA 89 C BEACH CT, BEATTYVILLE, KY, 41311, 9365, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-06-20
Initial Registration Date 2011-01-28
Entity Start Date 1982-08-24
Fiscal Year End Close Date Mar 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DONNA J. LAND
Role PROPERTY MANAGER
Address 89 C. BEACH COURT, BEATTYVILLE, KY, 41311, USA
Government Business
Title PRIMARY POC
Name DONNA J. LAND
Role PROPERTY MGR
Address 89 C. BEACH COURT, BEATTYVILLE, KY, 41311, USA
Past Performance Information not Available

Registered Agent

Name Role
RAMONA BURCH Registered Agent

President

Name Role
CHARLES BEACH, III President

Secretary

Name Role
TARA CALDWELL Secretary

Director

Name Role
CHARLOTTE DAVIS Director
GENEVA DUNCIL Director
TARA CALDWELL Director
DR JOHN M SMITH Director
GENERAL CHARLES BEACH Director
MAYOR CHARLES BEACH Director
TRUMAN CONGLETON Director
GLENN WILSON Director
DR ROBERT ADKINS Director
DR JAMES B NOBLE Director

Vice President

Name Role
CHARLES GLEN WILSON Vice President

Incorporator

Name Role
CHARLES BEACH JR Incorporator
DARLENE HERALD Incorporator

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-06-02
Annual Report 2022-06-01
Annual Report 2021-06-22
Annual Report 2020-06-17
Annual Report 2019-06-05
Annual Report 2018-06-14
Annual Report 2017-06-12
Annual Report 2016-06-15
Registered Agent name/address change 2015-06-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
KY36HS03004 Department of Housing and Urban Development 14.191 - MULTIFAMILY HOUSING SERVICE COORDINATORS 2007-10-01 2008-09-30 SVC COORDS ALL TYPES
Recipient SEPTEMBER PLACE RETIREMENT VILLAGE, INC.
Recipient Name Raw SEPTEMBER PLACE RETIREMENT VILLAGE
Recipient UEI UJCJBNYNJMK6
Recipient DUNS 364264119
Recipient Address 137 EAST MAIN STREET, BEATTYVILLE, LEE, KENTUCKY, 41311-9276
Obligated Amount 227580.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
41-2097565 Corporation Unconditional Exemption 89 C BEACH CT, BEATTYVILLE, KY, 41311-9365 2004-01
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-03
Asset 500,000 to 999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 773991
Income Amount 582799
Form 990 Revenue Amount 582799
National Taxonomy of Exempt Entities Housing & Shelter: Senior Citizens' Housing/Retirement Communities
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name SEPTEMBER PLACE RETIREMENT VILLAGE INC
EIN 41-2097565
Tax Period 202303
Filing Type E
Return Type 990
File View File
Organization Name SEPTEMBER PLACE RETIREMENT VILLAGE INC
EIN 41-2097565
Tax Period 202203
Filing Type E
Return Type 990
File View File
Organization Name SEPTEMBER PLACE RETIREMENT VILLAGE INC
EIN 41-2097565
Tax Period 202003
Filing Type P
Return Type 990
File View File
Organization Name SEPTEMBER PLACE RETIREMENT VILLAGE INC
EIN 41-2097565
Tax Period 201903
Filing Type P
Return Type 990
File View File
Organization Name SEPTEMBER PLACE RETIREMENT VILLAGE INC
EIN 41-2097565
Tax Period 201803
Filing Type P
Return Type 990
File View File
Organization Name SEPTEMBER PLACE RETIREMENT VILLAGE INC
EIN 41-2097565
Tax Period 201703
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9055507109 2020-04-15 0457 PPP 89 C BEACH CT, BEATTYVILLE, KY, 41311-9365
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35900
Loan Approval Amount (current) 35900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26796
Servicing Lender Name Peoples Exchange Bank
Servicing Lender Address 101 N Main St, WINCHESTER, KY, 40391-2607
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BEATTYVILLE, LEE, KY, 41311-9365
Project Congressional District KY-05
Number of Employees 5
NAICS code 925110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 26796
Originating Lender Name Peoples Exchange Bank
Originating Lender Address WINCHESTER, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36178.22
Forgiveness Paid Date 2021-01-29

Sources: Kentucky Secretary of State